logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Allen Pratheep Jeyakumar

    Related profiles found in government register
  • Mr Allen Pratheep Jeyakumar
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 1
    • Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 2
    • Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 3
    • 777, Harrow Road, Wembley, HA0 2LW, England

      IIF 4
  • Mr Allen Jeyakumar
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, England

      IIF 5
    • 3 Courtyard Cottages, Ascot Road, Holyport, Maidenhead, SL6 2HY, England

      IIF 6
    • St Francis House, Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 7
  • Mr Allen Jeyakumar
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 8
  • Mr Allen Pratheep Jeyakumar
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Group Sym House, Old Bath Road, Colnbrook, SL3 0NP, United Kingdom

      IIF 9
    • 10, Lee Road, Perivale, Greenford, UB6 7DD, England

      IIF 10
    • 145, Greenford Road, Harrow, HA1 3QN, England

      IIF 11
    • 256, Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, United Kingdom

      IIF 12
    • Eastern Business Park, 256 Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Group Sym House, High Street, Colnbrook, Slough, SL3 0NP

      IIF 15
    • Group Sym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 16
    • Groupsym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 17 IIF 18
    • Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 19 IIF 20
    • Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, United Kingdom

      IIF 21
    • 59 Jefferson House, 33 Park Lodge Avenue, West Drayton, UB7 9FL, England

      IIF 22
  • Jeyakumar, Allen Pratheep
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 23
  • Jeyakumar, Allen Pratheep
    British commercial director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, High Street, Pinner, HA5 5PW, England

      IIF 24
    • Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 25
  • Jeyakumar, Allen Pratheep
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 26
  • Jeyakumar, Allen Pratheep
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 27
  • Jeyakumar, Allen
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Courtyard Cottages, Ascot Road, Holyport, Maidenhead, SL6 2HY, England

      IIF 28
    • St Francis House, Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 29
    • Sym Group House, High Street, Colnbrook, Slough, Berkshire, SL30NP, England

      IIF 30
  • Jeyakumar, Allen Pratheep
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Group Sym House, Old Bath Road, Colnbrook, SL3 0NP, United Kingdom

      IIF 31
    • 145, Greenford Road, Harrow, HA1 3QN, England

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Group Sym House, High Street, Colnbrook, Slough, SL3 0NP

      IIF 34
    • Groupsym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 35 IIF 36
    • Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 37 IIF 38
    • Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 39
    • 59 Jefferson House, 33 Park Lodge Avenue, West Drayton, UB7 9FL, England

      IIF 40
  • Jeyakumar, Allen Pratheep
    British commercial director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, United Kingdom

      IIF 41
  • Jeyakumar, Allen Pratheep
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Group Sym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 42
    • Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 43
  • Jeyakumar, Allen Pratheep
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Crafurd Business Park, Silverdale Road, Hayes, Middlesex, UB3 3BN, England

      IIF 44
    • Unit 11, Heathrow International Trading Estate, Green Lane, Hounslow, TW4 6HB, England

      IIF 45 IIF 46
  • Jeyakumar, Allen Pratheep
    British general manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, United Kingdom

      IIF 47
  • Jeyakumar, Allen Pratheep
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Viveash Close, Hayes, Middlesex, UB3 4RY, United Kingdom

      IIF 48
  • Jeyakumar, Allen Pratheep
    British none born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lee Road, Greenford, Middlesex, UB6 7DD

      IIF 49
  • Jeyakumar, Allen Pratheep
    British transportation services born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Heathrow International Trading Estate, Green Lane, Hounslow, TW4 6HB, England

      IIF 50
  • Jeyakumar, Allen

    Registered addresses and corresponding companies
    • 256, Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, England

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    ABMJ PROPERTIES LTD
    12310784
    Groupsym House Old Bath Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    AIRHOP LTD
    13635580
    Groupsym House Old Bath Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    AIRSYM LTD
    10582514
    Groupsym House High Street, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,183,236 GBP2025-01-31
    Officer
    2017-01-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    AJEY DEVELOPMENTS LTD
    - now 12379155
    AJEY LTD
    - 2022-02-10 12379155
    GROUPSYM LTD
    - 2020-02-26 12379155 08773189
    Group Sym House High Street, Colnbrook, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    AN HOMES LTD
    13653558
    Group Sym House, Old Bath Road, Colnbrook, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    AVO LEASING LTD
    16578785
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    BIRKDALE VILLAGE CARE HOME LTD
    13861791
    9 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    ENG COACHES LTD
    10441327
    Office 7 Coronation Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,816 GBP2018-10-31
    Officer
    2019-02-26 ~ 2019-04-16
    IIF 51 - Secretary → ME
  • 9
    EXPRESS BUS LTD - now
    AIRSYM EXPRESS LTD
    - 2024-06-27 13635586
    9 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (4 parents)
    Equity (Company account)
    140,839 GBP2022-09-30
    Officer
    2023-01-01 ~ 2023-12-01
    IIF 25 - Director → ME
    2021-09-21 ~ 2023-01-01
    IIF 43 - Director → ME
    Person with significant control
    2021-09-21 ~ 2023-12-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    GROUPSYM LTD
    - now 08773189 12379155
    EUROPE VACATIONS LTD
    - 2020-02-26 08773189
    Sym Group House High Street, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,572,390 GBP2023-11-30
    Officer
    2013-11-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    KGD PROPERTIES LTD
    15123243
    59 Jefferson House 33 Park Lodge Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    KKSK PROPERTIES LTD
    14012450
    9 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    KOTECHA FABRICS LIMITED
    16356317
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    LUXURY TRANSPORT LTD
    08206915
    Ye Old Plough Church Road, Cranford, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,446,618 GBP2020-09-30
    Officer
    2012-09-07 ~ 2013-04-11
    IIF 44 - Director → ME
  • 15
    NAJ HOMES LTD
    12666524
    Groupsym House Old Bath Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    PRO-CM LIMITED
    08724315
    2 Viveash Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 48 - Director → ME
  • 17
    RUUSI LTD
    11638157
    145 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,615 GBP2020-10-31
    Officer
    2018-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    SYMPHONY CHAUFFEURS LTD
    07300336
    Eastern Business Park 256 Ely Road, London Heathrow Airport, Hounslow, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    289,453 GBP2023-02-28
    Officer
    2010-06-30 ~ 2025-01-22
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-22
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 19
    SYMPHONY COACHES LIMITED
    08119483
    Unit 11 Heathrow International Trading Estate, Green Lane, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 46 - Director → ME
    IIF 50 - Director → ME
  • 20
    SYMPHONY EXECUTIVE TRAVEL LIMITED
    08122665
    Unit 11 Heathrow International Trading Estate, Green Lane, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 45 - Director → ME
  • 21
    TACHOGRAPH LIMITED
    10695033
    256 Ely Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    TANJ DEVELOPMENTS LIMITED
    14679749
    Group Sym House High Street, Colnbrook, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-21 ~ 2023-04-30
    IIF 42 - Director → ME
    Person with significant control
    2023-02-21 ~ 2023-04-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 23
    TOGETHER CARE GROUP LTD
    13861895
    Groupsym House High Street, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    VICTORY LOUNGE LTD
    12979075
    777 Harrow Road, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-10-30
    Officer
    2020-10-27 ~ 2022-07-01
    IIF 24 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 25
    VTWENTY LTD
    13047743
    Sym Group House High Street, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    WE ARE ROCK LTD
    13708922
    The Barn Hopwell Hall, Ockbrook, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,111 GBP2023-12-31
    Officer
    2025-06-18 ~ 2025-07-15
    IIF 30 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    WKR STABLES LTD
    16677117
    3 Courtyard Cottages Ascot Road, Holyport, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.